- Company Overview for SUNDERLAND (COURSE) LIMITED (01636120)
- Filing history for SUNDERLAND (COURSE) LIMITED (01636120)
- People for SUNDERLAND (COURSE) LIMITED (01636120)
- More for SUNDERLAND (COURSE) LIMITED (01636120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2018 | PSC07 | Cessation of John Patrick Martin Densham as a person with significant control on 6 November 2017 | |
15 Mar 2018 | TM01 | Termination of appointment of John Patrick Martin Densham as a director on 6 November 2017 | |
06 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 28 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mrs Janet Dorothy Densham as a director on 14 September 2017 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
29 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 March 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from 1 Laud Street Croydon Surrey CR0 1st to 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG on 10 July 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Jul 2016 | TM02 | Termination of appointment of Kathleen Penelope Brown as a secretary on 1 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Mrs Janet Dorothy Densham as a secretary on 1 July 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Simon Michael Carden Wallis as a director on 1 July 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 May 2014 | TM01 | Termination of appointment of Charles Densham as a director | |
13 May 2014 | TM01 | Termination of appointment of Charles Densham as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Oct 2011 | AD01 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent. ME16 8RY on 13 October 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |